Skelmersdale
Lancashire
WN8 9DS
Secretary Name | Janice Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Bothwell Road Collyhurst Manchester M40 7NY |
Director Name | Thomas Joseph McBride |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | General Manager |
Correspondence Address | 80 Birkrig Digmoor Skelsmere Lancashire WN8 9HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Levell & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 425 Wilmslow Road Withington Manchester M20 4AA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cosgroves Coral House 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 August 1999 | Dissolved (1 page) |
---|---|
14 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 1999 | Liquidators statement of receipts and payments (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 309 bradford road ancoats manchester M40 7BQ (1 page) |
6 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Statement of affairs (5 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 February 1996 | Accounting reference date notified as 31/08 (1 page) |
13 February 1996 | Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 425 wilmslow road withington manchester M20 4AA (1 page) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 August 1995 | Incorporation (18 pages) |